Search icon

LAW OFFICES OF STEPHEN SANTUCCI, P.C.

Company Details

Name: LAW OFFICES OF STEPHEN SANTUCCI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2934022
ZIP code: 08723
County: Richmond
Place of Formation: New York
Address: 807 Mantoloking Rd, Suite 203, Brick, NJ, United States, 08723
Principal Address: 1200 SOUTH AVE, SUITE 201, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF STEPHEN SANTUCCI, P.C. DOS Process Agent 807 Mantoloking Rd, Suite 203, Brick, NJ, United States, 08723

Chief Executive Officer

Name Role Address
STEPHEN SANTUCCI Chief Executive Officer 1200 SOUTH AVE, SUITE 201, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 1200 SOUTH AVE, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2018-11-26 2023-09-18 Address 1200 SOUTH AVE, SUITE 201, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2018-11-26 2023-09-18 Address 10 NEW YORK AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2005-09-29 2018-11-26 Address 32 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2005-09-29 2018-11-26 Address 32 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2003-07-23 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-23 2018-11-26 Address 32 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918002956 2023-09-18 BIENNIAL STATEMENT 2023-07-01
181126002030 2018-11-26 BIENNIAL STATEMENT 2017-07-01
070730002594 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050929002349 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030723000861 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032987110 2020-04-15 0202 PPP 1200 South Ave Suite 201, STATEN ISLAND, NY, 10314
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57047
Loan Approval Amount (current) 57047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57736.32
Forgiveness Paid Date 2021-07-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State